Tuesday, July 25, 2023

Received Date
2023-07-25
Edit Search
Download CSV

 

63 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023070549 California Department of Cannabis Control (DCC) CULTURE CC OF CANYON LAKE, INC.
2023070548 California Public Utilities Commission (CPUC) Sonic 2227 Sycamore-A 28 Jordan Ave
2023070547 San Joaquin County General Plan Amendment No. PA-2200030, Zone Reclassification No. PA-2200031, and Zoning Compliance Review No. PA-2300026
2023070546 California Department of Cannabis Control (DCC) SO CO GROW LLC
2023070545 California Public Utilities Commission (CPUC) Sonic 2227 Sycamore-A 393 Irwin St
2023070544 California Department of Cannabis Control (DCC) MISSION ORGANICS, A CA COMMERCIAL CANNABIS ASSOCIATION
2023070543 California Public Utilities Commission (CPUC) Sonic 2227 Sycamore-A 6 Ross Valley Drive
2023070542 Los Angeles County Project Homekey 3.0 - Hope the Mission, Lancaster Pathway Home
2023070541 Sonoma Resource Conservation District LandSmart Grazing Program – Phase II Project Additions
2023050175 City of Fresno Environmental Assessment No. P22-04122
2023070540 California Department of Transportation, District 3 (DOT) Pedestrian Safety
2023070539 San Benito County Surface Mining Ordinance Update
2023070538 San Luis Obispo County Max Hall, Minor Use Permit and Variance, DRC2019-00112 / DRC2019-00113
2023060194 Napa County Constellation Brands Inc. 2155 Ramal Road Water Storage Reservoir
2019012016 Sacramento Municipal Utility District Addendum No. 2 to the Solano 4 Wind Project Environmental Impact Report
2023030721 City of South San Francisco 800 Dubuque Avenue Project
2023070537 California Department of Forestry and Fire Protection (CAL FIRE) Sherwood Corridor Roadside Fuel Reduction, Phase II
2023070536 State Water Resources Control Board Well Q2 Perchlorate Removal Facility
2023070535 Sacramento Municipal Utility District Hedge ESS Flow Battery Pilot and Demonstration Project Phase 1B
2023070534 Butte County UP23-0002
2023070533 Anderson-Cottonwood Irrigation District (ACID) The Repair and Rehabilitation of the ACID Main Canal
2023070532 California Public Utilities Commission (CPUC) Sonic 2227-SYCAMORE-CO- Exit 3
2023070531 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Middle Creek Salmon Spawning Habitat Project
2023070530 California Department of Transportation, District 10 (DOT) QMAP-DEER SR33 Henry Miller Ave. Improvement Project
2023070529 Antelope Valley-East Kern Water Agency (AVEK) Common Landowner Transfer SWP Supplies - AVEK/KCWA 2023 30,000 AF
2019012052 East Bay Regional Parks District East Bay Hills Vegetation Treatment Project
2023070528 California Public Utilities Commission (CPUC) Sonic 2227-SYCAMORE-CO- Exit 2
2023070527 California Department of Water Resources (DWR) North Park Vault Pipeline Replacement (OM-SFD-2023-007)
2023070526 Kings County Site Plan Review No. 23-04 (Vandeer Weerd- Yokum Dairy)
2023070525 City of Lakeport Lake County Tribal Health
2023070524 Yuba City Henson Farms Apartments (GPA 23-01, RZ 23-01, DP 23-01, EA 23-02)
2023070523 City of Porterville Terrazza Subdivision
2023040016 Lake County UP 20-62 California Paradise
2023070522 California Public Utilities Commission (CPUC) Sonic 2227-SYCAMORE-CO- Exit 1
2023070521 California Department of Transportation, District 9 (DOT) Electric Vehicle Supply Equipment Project at CAL TRANS District 9-Special Crews Station
2023070520 California Department of Transportation, District 9 (DOT) Electric Vehicle Supply Equipment Project at CAL TRANS District 9-Maintenance Station
2023070519 San Bernardino County Homestead Valley Unincorporated
2020090118 California Department of Transportation, District 4 (DOT) I-280/Winchester Boulevard Interchange Improvements Project
2023070518 California Military Department - Office of the Adjutant General (CMD) Electric Vehicle Supply Equipment Project at Camp Roberts
2023070517 California Department of Transportation, District 9 (DOT) Electric Vehicle Supply Equipment Project at CAL TRANS District 8-Barstow Maintenance Station
2023070516 California Public Utilities Commission (CPUC) Mobilitie 16th Street
2023070515 Central Valley Flood Protection Board Permit No. 19576: Clarksburg Schoolhouse Improvements
2023070514 City of Madera Water Main Replacement Crossing the Fresno River
2023070513 City of Porterville Henderson Commercial Project
2023070512 California Military Department - Office of the Adjutant General (CMD) Electric Vehicle Supply Equipment Project at Fresno AVCRAD
2023070510 Henry Miller Reclamation District 2131 Sack Dam, Rubicon Gate Installation
2023070509 California Department of Motor Vehicles (DMV) San Francisco Fell Street DMV Field Office Replacement
2023070508 California Department of Conservation (DOC) OG SoCalGas 112022-001
2023070507 City of Williams City of Williams General Plan Public Safety Element Update and Environmental Justice Element
2023070506 San Joaquin County Minor Subdivision No. PA-2300032
2023070505 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1751283 Owens River Deteriorated Pole Replacement Project (Notification of Lake and Streambed Alteration, No. EPIMS-MOO-35104-R6).
2023060571 City of Daly City Serramonte Del Rey Campus Redevelopment Project
2017091054 City of Los Angeles 4th and Hewitt Project
2023070504 California State University Board of Trustees McCarthy Hall Fire Safety Upgrades Project
2018051053 Elsinore Valley Municipal Water District Addendum No. 2 to the Regional Water Reclamation Facility Upgrade and Expansion Project - CWSRF Project No. 8462-110
2023070503 City of Scotts Valley 125 Bethany Drive
2023070502 California Department of Transportation, District 8 (DOT) Temecula Auxiliary Lanes (1K400)
2023070501 California Department of Parks and Recreation Ahjumawi Bear Food Locker Project
2023070500 California Public Utilities Commission (CPUC) Sonic 2208 ZEUS-D- 857 Hearn Ave
2023070499 California Public Utilities Commission (CPUC) Sonic 2208-ZEUS-D- 4026 Sebastopol Rd
2023070498 California Public Utilities Commission (CPUC) Sonic 2208-ZEUS-D-3660 Stony Point Rd
2023070497 City of Yreka 2023 Collection System Improvements
2023070496 California Department of Transportation, District 2 Cedar Creek Guardrail